(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Oct 2021
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 504 Upper Woburn Place London WC1H 0HJ on Fri, 18th Jan 2019 to 10a Rutland Park Gardens London NW2 4RG
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Sep 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 7th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Apr 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed primrose travel LTDcertificate issued on 22/02/16
filed on: 22nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(CH01) On Sun, 23rd Aug 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Aug 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77 Tufnell Park Road London N7 0PS England on Fri, 30th Oct 2015 to 504 Upper Woburn Place London WC1H 0HJ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 504 Endsleigh Court 24 Upper Woburn Place London WC1H 0HJ on Fri, 30th Oct 2015 to 504 Upper Woburn Place London WC1H 0HJ
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Oct 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Oct 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|